Advanced company searchLink opens in new window

MOUNTSTONE PARTNERS LIMITED

Company number 08076218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 March 2017
  • GBP 21,335.00
03 Apr 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
28 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2017 AA Full accounts made up to 30 September 2016
13 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16,001
25 Jan 2016 AA Full accounts made up to 30 September 2015
18 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16,001
27 Apr 2015 SH19 Statement of capital on 27 April 2015
  • GBP 16,001
13 Apr 2015 SH20 Statement by Directors
13 Apr 2015 CAP-SS Solvency Statement dated 01/04/15
13 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2015 AP01 Appointment of Charles Scott Dixon as a director on 7 April 2015
06 Jan 2015 AA Full accounts made up to 30 September 2014
11 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 116,667
26 Mar 2014 TM01 Termination of appointment of Alexander Fray as a director
18 Mar 2014 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 18 March 2014
18 Mar 2014 CH01 Director's details changed for Mr James Keen on 5 March 2014
18 Mar 2014 CH01 Director's details changed for Mr Alexander Fray on 5 March 2014
18 Mar 2014 CH01 Director's details changed for Mr Alexander Fray on 5 March 2014
13 Jan 2014 AA Accounts for a small company made up to 30 September 2013
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders